Company NameKQ Building Ltd
DirectorKhaled Naser Al Qawasmeh
Company StatusActive
Company Number08971813
CategoryPrivate Limited Company
Incorporation Date1 April 2014(9 years, 12 months ago)
Previous NameKQ Building & Maintenance Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Khaled Naser Al Qawasmeh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address55 Perryn Road Perryn Road
London
W3 7LS
Secretary NameBettina Al Qawasmeh
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address55 Perryn Road Perryn Road
London
W3 7LS

Location

Registered Address55 Perryn Road Perryn Road
London
W3 7LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

50 at £1Bettina Al Qawasmeh
50.00%
Ordinary
50 at £1Khaled Naser Al Qawasmeh
50.00%
Ordinary

Financials

Year2014
Net Worth£187,370
Cash£58,133
Current Liabilities£137,665

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Filing History

4 September 2023Change of details for Mr Khaled Naser Al Qawasmeh as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Cessation of Khaled Naser Al Qawasmeh as a person with significant control on 1 September 2023 (1 page)
1 September 2023Change of details for Mr Khalid Naser Al Qawasmeh as a person with significant control on 1 September 2023 (2 pages)
22 August 2023Change of details for Mr Khalid Al Qawasmeh as a person with significant control on 22 August 2023 (2 pages)
16 August 2023Notification of Khalid Al Qawasmeh as a person with significant control on 1 January 2020 (2 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
18 November 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
3 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 September 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 March 2020Secretary's details changed for Bettina Al Qawasmeh on 11 February 2019 (1 page)
4 March 2020Director's details changed for Mr Khaled Naser Al Qawasmeh on 11 February 2019 (2 pages)
10 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 February 2019Registered office address changed from 36 the Fairway London W3 7PX England to 55 Perryn Road Perryn Road London W3 7LS on 11 February 2019 (1 page)
23 December 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
15 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 May 2016Registered office address changed from 3 Perryn House Bromyard Avenue London W3 7JD to 36 the Fairway London W3 7PX on 14 May 2016 (1 page)
14 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
14 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
14 May 2016Director's details changed for Khaled Naser Al Qawasmeh on 1 January 2016 (2 pages)
14 May 2016Secretary's details changed for Bettina Al Qawasmeh on 1 January 2016 (1 page)
14 May 2016Registered office address changed from 3 Perryn House Bromyard Avenue London W3 7JD to 36 the Fairway London W3 7PX on 14 May 2016 (1 page)
14 May 2016Director's details changed for Khaled Naser Al Qawasmeh on 1 January 2016 (2 pages)
14 May 2016Secretary's details changed for Bettina Al Qawasmeh on 1 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
2 April 2014Appointment of Bettina Al Qawasmeh as a secretary (2 pages)
2 April 2014Appointment of Bettina Al Qawasmeh as a secretary (2 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(38 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(38 pages)